This company is commonly known as Securitycentre Limited. The company was founded 30 years ago and was given the registration number 02890980. The firm's registered office is in ULVERSTON. You can find them at Colton House, Colton, Ulverston, Cumbria. This company's SIC code is 62012 - Business and domestic software development.
Name | : | SECURITYCENTRE LIMITED |
---|---|---|
Company Number | : | 02890980 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 1994 |
End of financial year | : | 15 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Colton House, Colton, Ulverston, Cumbria, England, LA12 8HF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12 Hurstmead Terrace, Didsbury, Manchester, M20 6UQ | Secretary | 26 April 2007 | Active |
77 School Lane, School Lane, Manchester, England, M20 6WN | Director | 26 January 1994 | Active |
Xenon House 10 School Lane, Didsbury, Manchester, M20 6RD | Secretary | 23 January 2002 | Active |
Hawley House, Hawley Lane, Altrincham, WA15 0DJ | Secretary | 05 June 2002 | Active |
Hawley House, Hawley Lane, Altrincham, WA15 0DJ | Secretary | 23 May 1994 | Active |
1 Jackman Street, Todmorden, OL14 6NJ | Secretary | 24 December 2003 | Active |
4 Hardman Avenue, Prestwich, Manchester, M25 0HB | Nominee Secretary | 25 January 1994 | Active |
73-75 Princess Street, St Peters Square, Manchester, M2 4EG | Corporate Secretary | 20 March 2000 | Active |
27 Lomond Road, Peel Hall, Manchester, M22 5JA | Director | 16 May 2000 | Active |
285 Brownley Road, Manchester, M22 5EA | Director | 26 January 1994 | Active |
44 Ladybarn Crescent, Withington, Manchester, M14 6UU | Director | 26 January 1994 | Active |
Ashby House, 3 Derbyshire Road South, Sale, M33 3JN | Director | 26 February 2009 | Active |
230 Elms Road, Stockport, SK4 4PJ | Director | 26 January 1994 | Active |
25 Valley Drive, Handforth, Wilmslow, SK9 3DN | Director | 01 March 1996 | Active |
65 Stanley Road, Salford, M7 4GT | Nominee Director | 25 January 1994 | Active |
Mr Stephen Crowther | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 77 School Lane, School Lane, Manchester, England, M20 6WN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-23 | Gazette | Gazette dissolved voluntary. | Download |
2023-03-07 | Gazette | Gazette notice voluntary. | Download |
2023-02-28 | Dissolution | Dissolution application strike off company. | Download |
2023-02-27 | Officers | Termination director company with name termination date. | Download |
2022-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-15 | Accounts | Change account reference date company previous extended. | Download |
2022-03-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-05 | Address | Change registered office address company with date old address new address. | Download |
2021-04-05 | Officers | Elect to keep the secretaries register information on the public register. | Download |
2021-03-30 | Address | Change registered office address company with date old address new address. | Download |
2021-03-30 | Officers | Elect to keep the directors residential address register information on the public register. | Download |
2021-03-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-21 | Address | Change registered office address company with date old address new address. | Download |
2018-03-22 | Address | Change registered office address company with date old address new address. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-17 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.